Search icon

SATULOFF BROTHERS, INC.

Company Details

Name: SATULOFF BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1925 (100 years ago)
Date of dissolution: 17 Oct 1994
Entity Number: 20917
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: C/O ED. CARLAND, ESQ._FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Address: C/O ED. CARLAND, ESQ. FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
EDWARD J. CARLAND Agent 2200 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY

Chief Executive Officer

Name Role Address
BARTH SATULOFF, C.P.A. Chief Executive Officer 9495 SUNSET DRIVE, SUITE B-275, MIAMI, FL, United States, 33173

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ED. CARLAND, ESQ. FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1975-07-01 1993-10-28 Address 2200 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1956-06-20 1975-07-01 Address 828-830 PRUDENTIAL BLDG., BUFFALO, NY, USA (Type of address: Service of Process)
1952-04-08 1956-06-20 Address 309 ERIE COUNTY BANK, BUILDING, BUFFALO, NY, USA (Type of address: Service of Process)
1950-03-22 1952-04-08 Address 12 ELK MARKET, TERMINAL, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1934-11-27 1950-03-22 Address 124 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process)
1926-04-27 1935-07-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
941017000319 1994-10-17 CERTIFICATE OF MERGER 1994-10-17
931028002433 1993-10-28 BIENNIAL STATEMENT 1993-06-01
Z028798-2 1981-06-16 ASSUMED NAME CORP INITIAL FILING 1981-06-16
A244299-3 1975-07-01 CERTIFICATE OF AMENDMENT 1975-07-01
22962 1956-06-20 CERTIFICATE OF AMENDMENT 1956-06-20
8231-137 1952-05-07 CERTIFICATE OF AMENDMENT 1952-05-07
8212-39 1952-04-08 CERTIFICATE OF AMENDMENT 1952-04-08
7725-98 1950-03-22 CERTIFICATE OF AMENDMENT 1950-03-22
7253-33 1948-04-05 CERTIFICATE OF AMENDMENT 1948-04-05
4857-109 1935-07-12 CERTIFICATE OF AMENDMENT 1935-07-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State